Entity Name: | MICHAEL P. HOLMES CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL P. HOLMES CONSTRUCTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2017 (8 years ago) |
Document Number: | P14000093946 |
FEI/EIN Number |
47-2352789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 seagull dr., satellite beach, FL, 32937, US |
Mail Address: | 164 E. Arlington St., satellite beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES MICHAEL P | President | 164 E. Arlington St., satellite beach, FL, 32937 |
HOLMES MICHAEL P | Agent | 164 E Arlington St., satellite beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-12 | 180 seagull dr., satellite beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 164 E Arlington St., satellite beach, FL 32937 | - |
REINSTATEMENT | 2017-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-30 | 180 seagull dr., satellite beach, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | HOLMES, MICHAEL P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-30 |
AMENDED ANNUAL REPORT | 2018-09-10 |
AMENDED ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2018-02-25 |
REINSTATEMENT | 2017-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State